Stellare International New Zealand Limited was incorporated on 09 Aug 2006 and issued an NZBN of 9429033981406. This registered LTD company has been managed by 7 directors: Donald Geoffrey Claasen - an active director whose contract began on 21 Jul 2007,
Lynn Garrett - an inactive director whose contract began on 21 Jul 2007 and was terminated on 16 Aug 2016,
James Peter Houlker - an inactive director whose contract began on 09 Aug 2006 and was terminated on 15 Jun 2011,
Mark Keith Allison - an inactive director whose contract began on 21 Jul 2007 and was terminated on 15 Jun 2011,
Robert Heng Soon Chua - an inactive director whose contract began on 21 Jul 2007 and was terminated on 15 Jun 2011.
As stated in our information (updated on 06 Apr 2024), the company registered 1 address: Apt 2B, 154 St Stephens Avenue, Parnell, Auckland, 1052 (types include: registered, physical).
Up until 06 Apr 2018, Stellare International New Zealand Limited had been using Apt 2B, 154 St Stephens Avenue, Auckland as their registered address.
BizDb found more names used by the company: from 20 Aug 2014 to 05 Dec 2016 they were called Don * Geo Global Trading Limited, from 17 May 2013 to 20 Aug 2014 they were called Fresha International (Import/Export) Co Limited and from 21 Dec 2011 to 17 May 2013 they were called Fresha International Limited.
A total of 125000 shares are allocated to 4 groups (6 shareholders in total). When considering the first group, 77000 shares are held by 3 entities, namely:
Dgc Trustee Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Trustee Services (1997) Limited (an entity) located at 9 Hobson Avenue, Kerikeri postcode 0230,
Claasen, Donald Geoffrey (a director) located at Parnell, Auckland postcode 1052.
The second group consists of 1 shareholder, holds 8 per cent shares (exactly 10000 shares) and includes
Garrett International Meats Limited - located at Remuera, Auckland.
The next share allotment (35000 shares, 28%) belongs to 1 entity, namely:
Farmlands Industries Limited, located at 5 Broadway, Newmarket, Auckland (an entity).
Previous addresses
Address: Apt 2b, 154 St Stephens Avenue, Auckland, 1052 New Zealand
Registered & physical address used from 11 Feb 2016 to 06 Apr 2018
Address: Level 13 Export House, 126 Vincent Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 22 Feb 2013 to 11 Feb 2016
Address: Level 14, Export House, 126 Vincent Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 09 Jan 2012 to 22 Feb 2013
Address: 5 Broadway, Newmarket, Auckland New Zealand
Registered & physical address used from 28 Sep 2007 to 09 Jan 2012
Address: 8 Cleveland Road, Parnell, Auckland
Registered & physical address used from 09 Aug 2006 to 28 Sep 2007
Basic Financial info
Total number of Shares: 125000
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 77000 | |||
Entity (NZ Limited Company) | Dgc Trustee Limited Shareholder NZBN: 9429046591821 |
Auckland Central Auckland 1010 New Zealand |
11 Sep 2023 - |
Entity (NZ Limited Company) | Trustee Services (1997) Limited Shareholder NZBN: 9429037960063 |
9 Hobson Avenue Kerikeri 0230 New Zealand |
21 Jun 2011 - |
Director | Claasen, Donald Geoffrey |
Parnell Auckland 1052 New Zealand |
21 Jun 2011 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Garrett International Meats Limited Shareholder NZBN: 9429039340887 |
Remuera Auckland 1050 New Zealand |
29 Aug 2008 - |
Shares Allocation #3 Number of Shares: 35000 | |||
Entity (NZ Limited Company) | Farmlands Industries Limited Shareholder NZBN: 9429040405865 |
5 Broadway Newmarket, Auckland |
09 Aug 2006 - |
Shares Allocation #4 Number of Shares: 3000 | |||
Individual | Houlker, James Peter |
Remuera Auckland 1050 New Zealand |
29 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Independent Fisheries Limited Shareholder NZBN: 9429000006767 Company Number: 125989 |
Lyttelton Lyttelton 8082 New Zealand |
09 Aug 2006 - 24 Jan 2024 |
Individual | Woolley, John |
Orakei Auckland 1071 New Zealand |
21 Jun 2011 - 11 Sep 2023 |
Individual | Woolley, John |
Orakei Auckland 1071 New Zealand |
21 Jun 2011 - 11 Sep 2023 |
Entity | Barnes Mossman Trustees Limited Shareholder NZBN: 9429036371112 Company Number: 1232455 |
09 Aug 2006 - 21 Jun 2011 | |
Individual | O'reilly, Christopher Laurence |
Havelock North New Zealand |
09 Aug 2006 - 21 Jun 2011 |
Entity | Dongeo Holdings Limited Shareholder NZBN: 9429039396426 Company Number: 410819 |
24 Jul 2007 - 21 Jun 2011 | |
Individual | Saker, Andrea Raynor |
Glendowie Auckland New Zealand |
29 Aug 2008 - 21 Jun 2011 |
Other | Austbridge International Marketing Pty Limited | 09 Aug 2006 - 21 Jun 2011 | |
Entity | Dongeo Holdings Limited Shareholder NZBN: 9429039396426 Company Number: 410819 |
24 Jul 2007 - 21 Jun 2011 | |
Individual | Luke, Janet Briar |
Havelock North New Zealand |
09 Aug 2006 - 21 Jun 2011 |
Entity | Barnes Mossman Trustees Limited Shareholder NZBN: 9429036371112 Company Number: 1232455 |
09 Aug 2006 - 21 Jun 2011 | |
Other | Null - Austbridge International Marketing Pty Limited | 09 Aug 2006 - 21 Jun 2011 | |
Individual | Saker, James Humphrey |
Glendowie Auckland New Zealand |
29 Aug 2008 - 21 Jun 2011 |
Donald Geoffrey Claasen - Director
Appointment date: 21 Jul 2007
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Nov 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 16 Aug 2016
Lynn Garrett - Director (Inactive)
Appointment date: 21 Jul 2007
Termination date: 16 Aug 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 21 Jul 2007
James Peter Houlker - Director (Inactive)
Appointment date: 09 Aug 2006
Termination date: 15 Jun 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Aug 2006
Mark Keith Allison - Director (Inactive)
Appointment date: 21 Jul 2007
Termination date: 15 Jun 2011
Address: Christchurch, 8052 New Zealand
Address used since 21 Jul 2007
Robert Heng Soon Chua - Director (Inactive)
Appointment date: 21 Jul 2007
Termination date: 15 Jun 2011
Address: Cedar Vale, Queensland 4285, Australia,
Address used since 21 Jul 2007
Christopher Laurence O'reilly - Director (Inactive)
Appointment date: 20 Jul 2007
Termination date: 18 Sep 2008
Address: Havelock North,
Address used since 20 Jul 2007
Charles Howard Shadbolt - Director (Inactive)
Appointment date: 09 Aug 2006
Termination date: 20 Jul 2007
Address: Christchurch,
Address used since 09 Aug 2006
Stellare Merchants Limited
154 St Stephens Avenue
Marina Properties Limited
Apt 2b, 154 St Stephens Avenue
Tsai Limited
2c/154 St Stephens Avenue
Dick And Diana Hubbard Foundation
4a/154 St Stephens Avenue
Circle Of Love Music International Limited
138 St Stephens Avenue
Cmf Limited
5 Judge Street